Advanced company searchLink opens in new window

CENTRIC GROUP FINANCE LTD.

Company number 06405442

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2018 SOAS(A) Voluntary strike-off action has been suspended
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2018 DS01 Application to strike the company off the register
27 Jul 2018 AP01 Appointment of Mr Ian Cowie as a director on 27 July 2018
27 Jul 2018 TM01 Termination of appointment of Stephen James Pateman as a director on 27 July 2018
16 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Feb 2018 TM01 Termination of appointment of Stephen David Johnson as a director on 23 January 2018
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
03 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
15 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jul 2016 AP01 Appointment of Chief Executive Officer Stephen James Pateman as a director on 6 July 2016
06 Jul 2016 TM01 Termination of appointment of Thomas Francis Wood as a director on 30 June 2016
29 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
12 Oct 2015 AA Full accounts made up to 31 December 2014
05 Oct 2015 TM01 Termination of appointment of Richard Anthony Pyman as a director on 2 October 2015
15 Jul 2015 AP01 Appointment of Mr Stephen David Johnson as a director on 8 July 2015
15 Jul 2015 TM01 Termination of appointment of John Peter Onslow as a director on 8 July 2015
17 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
06 Oct 2014 AD04 Register(s) moved to registered office address Lutea House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE
06 Oct 2014 AD01 Registered office address changed from 69 Park Lane Park Lane Croydon CR0 1JD United Kingdom to Lutea House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE on 6 October 2014
06 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Directors decision 20/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2014 AD03 Register(s) moved to registered inspection location Lutea House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE
14 Aug 2014 AD02 Register inspection address has been changed to Lutea House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE